Background WavePink WaveYellow Wave

ARRIVA MIDLANDS NORTH LIMITED (01556305)

ARRIVA MIDLANDS NORTH LIMITED (01556305) is an active UK company. incorporated on 15 April 1981. with registered office in Park, Sunderland. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). ARRIVA MIDLANDS NORTH LIMITED has been registered for 44 years. Current directors include BURKITT, Michael Thomas, DUNNE, Ryan Brendan, FRANCE, Toby Jake.

Company Number
01556305
Status
active
Type
ltd
Incorporated
15 April 1981
Age
44 years
Address
1 Admiral Way, Park, Sunderland, SR3 3XP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BURKITT, Michael Thomas, DUNNE, Ryan Brendan, FRANCE, Toby Jake
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA MIDLANDS NORTH LIMITED

ARRIVA MIDLANDS NORTH LIMITED is an active company incorporated on 15 April 1981 with the registered office located in Park, Sunderland. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). ARRIVA MIDLANDS NORTH LIMITED was registered 44 years ago.(SIC: 49319)

Status

active

Active since 44 years ago

Company No

01556305

LTD Company

Age

44 Years

Incorporated 15 April 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

MIDLAND RED (NORTH) LIMITED
From: 31 December 1981To: 2 April 1998
CALMIMAGE LIMITED
From: 15 April 1981To: 31 December 1981
Contact
Address

1 Admiral Way Doxford International Business Park, Sunderland, SR3 3XP,

Timeline

51 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Jul 12
Director Joined
Sept 12
Loan Cleared
Jul 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jan 15
Director Left
Jul 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Jul 23
Director Left
Nov 23
Funding Round
May 24
Director Joined
May 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BURKITT, Michael Thomas

Active
1 Admiral Way, Park, SunderlandSR3 3XP
Born July 1960
Director
Appointed 06 Aug 2024

DUNNE, Ryan Brendan

Active
1 Admiral Way, Park, SunderlandSR3 3XP
Born June 1984
Director
Appointed 11 Sept 2024

FRANCE, Toby Jake

Active
1 Admiral Way, Park, SunderlandSR3 3XP
Born July 1984
Director
Appointed 22 Dec 2025

DAVIES, Elizabeth Anne

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Secretary
Appointed 18 Jan 2005
Resigned 16 Dec 2013

DOYLE, Michael Gerard

Resigned
84 Dartmouth Avenue, CannockWS11 1EQ
Secretary
Appointed 22 Nov 1994
Resigned 01 Aug 1996

EDWARDS, Lorna

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Secretary
Appointed 16 Dec 2013
Resigned 12 Jun 2020

ROGERSON, Keith Anthony

Resigned
29 Maryland Drive, MaidstoneME16 9EN
Secretary
Appointed 14 May 1993
Resigned 22 Nov 1994

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Secretary
Appointed 01 Aug 1996
Resigned 18 Jan 2005

WILLIAMS, Robert Timothy

Resigned
107 Apsley Road, WarleyB68 0QT
Secretary
Appointed N/A
Resigned 14 May 1993

BRITISH BUS (COMPANY SECRETARIES) LIMITED

Resigned
54 Endless Street, SalisburySP1 3UH
Corporate secretary
Appointed 30 Jun 1995
Resigned 01 Aug 1996

ASHCROFT, Alison

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born November 1964
Director
Appointed 11 Oct 2019
Resigned 11 Oct 2021

BARKER, Neil James

Resigned
50 Woodfield Road, Kings HeathB13 9UJ
Born February 1964
Director
Appointed 04 May 1999
Resigned 31 Oct 2004

BARLOW, John Charles

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born September 1956
Director
Appointed 09 May 2005
Resigned 27 Nov 2015

BAXTER, Barry James

Resigned
5 Denver Fold, StaffordST17 9XE
Born June 1947
Director
Appointed 01 Nov 1994
Resigned 28 Jun 2002

BAYFIELD, Stephen

Resigned
Windy Ridge Riverside Close, SalisburySP2 0PX
Born May 1954
Director
Appointed 27 Jun 1996
Resigned 28 Feb 1997

BELFIELD, Kevin John

Resigned
12 Vedonis Park, NottinghamNG15 6EW
Born May 1966
Director
Appointed 04 Jan 2000
Resigned 31 Oct 2004

BOWD, Mark Antony

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born April 1962
Director
Appointed 22 Jan 2016
Resigned 31 Mar 2021

BOWLER, Richard Anthony

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born May 1953
Director
Appointed 27 Jul 2000
Resigned 30 Sept 2016

BOWLER, Richard Charles

Resigned
23b Brazenose Driftway, OxfordOX4 2QY
Born June 1947
Director
Appointed 12 Oct 1992
Resigned 11 Sept 1995

CHEVEAUX, Robert James

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born June 1963
Director
Appointed 07 Oct 2013
Resigned 29 Jan 2018

CLAYTON, Stephen John

Resigned
New Hall Farmhouse Fanhams Hall, WareSG12 7SD
Born October 1953
Director
Appointed 28 Apr 1998
Resigned 01 May 2002

COOPER, Michael David

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born May 1963
Director
Appointed 18 Mar 2008
Resigned 06 Jan 2014

CUMMINS, Philip

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born March 1968
Director
Appointed 01 Dec 2022
Resigned 25 Sept 2024

DAVIES, Robert John

Resigned
Foresters Hall, RichmondDL10 6QY
Born October 1948
Director
Appointed 30 Dec 1998
Resigned 26 Mar 2002

DOYLE, Michael Gerard

Resigned
84 Dartmouth Avenue, CannockWS11 1EQ
Born April 1954
Director
Appointed 19 May 1995
Resigned 31 Mar 2003

DYBALL, Richard Charles

Resigned
110, NorthamptonNN7 4EL
Born November 1952
Director
Appointed 09 May 2005
Resigned 27 Oct 2006

EARDLEY, Jonathan Woodward

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born March 1979
Director
Appointed 09 Jan 2015
Resigned 10 Jan 2017

EDWARDS, Tina Colleen

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born December 1982
Director
Appointed 21 Aug 2018
Resigned 01 Apr 2020

EGGLETON, Nigel Anthony

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born October 1970
Director
Appointed 02 May 2024
Resigned 19 Aug 2024

EVANS, Matthew John

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born February 1966
Director
Appointed 17 Jun 2002
Resigned 30 Jun 2014

GODLEY, Andrew

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born August 1979
Director
Appointed 01 Apr 2020
Resigned 14 Jul 2023

HARVEY, Peter

Resigned
Chapel End 36 Main Street, LoughboroughLE12 8TH
Born August 1953
Director
Appointed 09 Nov 1995
Resigned 28 Feb 2002

HILDITCH, Christopher Graham

Resigned
51 Hildene Ampleforth Drive, StaffordST17 4TE
Born May 1956
Director
Appointed N/A
Resigned 23 Nov 1992

HIND, Robert Andrew

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born July 1950
Director
Appointed 30 Jul 2007
Resigned 27 Jul 2012

HOPKINS, Christian

Resigned
Whitehill Avenue, LutonLU1 3SP
Born December 1965
Director
Appointed 18 Mar 2008
Resigned 29 Jan 2010

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

330

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Resolution
12 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
10 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Legacy
5 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
6 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
13 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
13 September 2005
288cChange of Particulars
Legacy
30 August 2005
288cChange of Particulars
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
15 September 2004
MEM/ARTSMEM/ARTS
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
24 June 2003
288cChange of Particulars
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288cChange of Particulars
Legacy
12 January 2000
288cChange of Particulars
Legacy
6 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288cChange of Particulars
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
24 December 1998
AUDAUD
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Memorandum Articles
21 October 1998
MEM/ARTSMEM/ARTS
Resolution
21 October 1998
RESOLUTIONSResolutions
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Resolution
17 August 1998
RESOLUTIONSResolutions
Legacy
23 June 1998
403aParticulars of Charge Subject to s859A
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
2 May 1998
403aParticulars of Charge Subject to s859A
Legacy
2 May 1998
403aParticulars of Charge Subject to s859A
Legacy
2 May 1998
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
10 June 1997
403aParticulars of Charge Subject to s859A
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
30 August 1996
288288
Legacy
27 August 1996
287Change of Registered Office
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
8 August 1996
288288
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
11 June 1996
363aAnnual Return
Legacy
11 June 1996
353353
Legacy
15 February 1996
288288
Legacy
27 September 1995
288288
Memorandum Articles
22 September 1995
MEM/ARTSMEM/ARTS
Resolution
22 September 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
288288
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
288288
Legacy
6 April 1995
288288
Legacy
8 March 1995
288288
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1994
288288
Legacy
9 November 1994
288288
Resolution
10 October 1994
RESOLUTIONSResolutions
Legacy
17 September 1994
403aParticulars of Charge Subject to s859A
Legacy
17 September 1994
403aParticulars of Charge Subject to s859A
Legacy
17 September 1994
403aParticulars of Charge Subject to s859A
Legacy
31 August 1994
395Particulars of Mortgage or Charge
Legacy
18 July 1994
288288
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
17 May 1994
395Particulars of Mortgage or Charge
Legacy
12 May 1994
155(6)a155(6)a
Legacy
12 May 1994
155(6)b155(6)b
Legacy
12 May 1994
155(6)b155(6)b
Legacy
12 May 1994
155(6)b155(6)b
Legacy
24 January 1994
155(6)a155(6)a
Legacy
24 January 1994
155(6)b155(6)b
Legacy
24 January 1994
155(6)b155(6)b
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 September 1993
AAAnnual Accounts
Legacy
1 July 1993
403aParticulars of Charge Subject to s859A
Legacy
1 July 1993
403aParticulars of Charge Subject to s859A
Legacy
1 July 1993
403b403b
Legacy
1 July 1993
403b403b
Legacy
1 July 1993
403b403b
Legacy
1 July 1993
403b403b
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
17 May 1993
395Particulars of Mortgage or Charge
Legacy
17 May 1993
395Particulars of Mortgage or Charge
Resolution
21 April 1993
RESOLUTIONSResolutions
Resolution
17 March 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
155(6)b155(6)b
Legacy
5 January 1993
155(6)b155(6)b
Legacy
5 January 1993
155(6)a155(6)a
Legacy
5 January 1993
155(6)a155(6)a
Legacy
18 December 1992
395Particulars of Mortgage or Charge
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Resolution
10 December 1992
RESOLUTIONSResolutions
Legacy
2 December 1992
288288
Legacy
30 October 1992
288288
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Auditors Resignation Company
16 June 1992
AUDAUD
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
13 December 1991
288288
Legacy
3 October 1991
288288
Legacy
28 August 1991
288288
Legacy
28 August 1991
288288
Legacy
10 June 1991
363b363b
Legacy
4 October 1990
288288
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Legacy
4 June 1990
363363
Legacy
19 January 1990
288288
Legacy
5 July 1989
225(1)225(1)
Legacy
2 June 1989
288288
Legacy
23 May 1989
395Particulars of Mortgage or Charge
Legacy
15 May 1989
155(6)a155(6)a
Legacy
15 May 1989
288288
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
3 March 1989
288288
Legacy
11 August 1988
363363
Legacy
9 August 1988
123Notice of Increase in Nominal Capital
Resolution
26 July 1988
RESOLUTIONSResolutions
Resolution
26 July 1988
RESOLUTIONSResolutions
Resolution
26 July 1988
RESOLUTIONSResolutions
Resolution
26 July 1988
RESOLUTIONSResolutions
Legacy
26 July 1988
PUC 2PUC 2
Legacy
21 July 1988
288288
Legacy
10 June 1988
288288
Legacy
25 May 1988
225(1)225(1)
Legacy
29 February 1988
287Change of Registered Office
Legacy
25 February 1988
288288
Memorandum Articles
19 February 1988
MEM/ARTSMEM/ARTS
Legacy
9 February 1988
155(6)a155(6)a
Legacy
8 February 1988
395Particulars of Mortgage or Charge
Legacy
8 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Resolution
10 November 1987
RESOLUTIONSResolutions
Legacy
10 November 1987
123Notice of Increase in Nominal Capital
Resolution
10 November 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Legacy
17 August 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Legacy
27 November 1986
288288
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
2 May 1986
288288